GILDAN USA INC.

Name: | GILDAN USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 2009 (16 years ago) |
Date of dissolution: | 15 Mar 2023 |
Entity Number: | 3835028 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 1980 CLEMENTS FERRY RD, CHARLESTON, SC, United States, 29492 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHUCK J. WARD | Chief Executive Officer | 2121 HEILIG ROAD, SALISBURY, NC, United States, 28146 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-16 | 2023-03-16 | Address | 2121 HEILIG ROAD, SALISBURY, NC, 28146, USA (Type of address: Chief Executive Officer) |
2019-07-31 | 2023-03-16 | Address | 1980 CLEMENTS FERRY ROAD, CHARLESTON, SC, 29492, USA (Type of address: Service of Process) |
2019-07-31 | 2023-03-16 | Address | NEWTON, CHRIST CHURCH, BRB (Type of address: Chief Executive Officer) |
2011-07-19 | 2019-07-31 | Address | 1980 CLEMENTS FERRY RD, CHARLESTON, SC, 29492, USA (Type of address: Chief Executive Officer) |
2011-04-28 | 2023-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230316001108 | 2023-03-15 | CERTIFICATE OF TERMINATION | 2023-03-15 |
210719000409 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190731060045 | 2019-07-31 | BIENNIAL STATEMENT | 2019-07-01 |
170712006067 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
150706006193 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State